Search icon

SPACE4 ARCHITECTURE D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPACE4 ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800431
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Space4Architecture is an award winning New York based full service architectural firm specializing in residential and commercial projects. We offer architectural design from concept design to construction administration, consultation services, programming and feasibility studies, as well as 3D visualization and model making. We work in close relationship with private and real estate developers.
Address: 45 WEST 21ST STREET, #5A, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-253-7095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENTINA RUGGIERI Chief Executive Officer 45 WEST 21ST STREET, #5A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CLEMENTINA RUGGIERI DOS Process Agent 45 WEST 21ST STREET, #5A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 45 WEST 21ST STREET, #5A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-06 Address 45 WEST 21ST STREET, #5A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-06 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-08-22 2020-08-31 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-09-02 2020-08-31 Address 22 EAST 21ST ST, STE 8F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806003607 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221215001240 2022-12-15 BIENNIAL STATEMENT 2022-08-01
200831060200 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180822006128 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160811006289 2016-08-11 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54292.00
Total Face Value Of Loan:
54292.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63370.00
Total Face Value Of Loan:
63370.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54292
Current Approval Amount:
54292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54695.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63370
Current Approval Amount:
63370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63956.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State